WEBNOTION LIMITED

Company Documents

DateDescription
19/02/1319 February 2013 STRUCK OFF AND DISSOLVED

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY SANDY DEAR LTD

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/06/121 June 2012 PREVSHO FROM 31/08/2012 TO 28/02/2012

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/06/1110 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY SANDRA DEAR

View Document

10/06/1110 June 2011 CORPORATE SECRETARY APPOINTED SANDY DEAR LTD

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK CLARKE / 01/06/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDY DEAR / 01/01/2008

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: G OFFICE CHANGED 09/11/07 139 CHURCHILL ROAD NORWICH NORFOLK NR3 4PZ

View Document

21/06/0721 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

31/12/0231 December 2002 COMPANY NAME CHANGED VILLAGE LADIES LIMITED CERTIFICATE ISSUED ON 31/12/02

View Document

06/06/026 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/026 June 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company